CHARDON LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHARDON LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC144142

Incorporation date

30/04/1993

Size

Full

Contacts

Registered address

Registered address

58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1993)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon21/11/2024
Registration of charge SC1441420010, created on 2024-11-18
dot icon15/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Resolutions
dot icon12/11/2024
Resolutions
dot icon12/11/2024
Memorandum and Articles of Association
dot icon11/11/2024
Satisfaction of charge 3 in full
dot icon11/11/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Satisfaction of charge 5 in full
dot icon07/11/2024
Registration of charge SC1441420008, created on 2024-10-31
dot icon07/11/2024
Registration of charge SC1441420009, created on 2024-10-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon03/04/2024
Full accounts made up to 2022-12-31
dot icon20/02/2024
Director's details changed for Mr Mitchell James Friend on 2023-09-01
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/10/2023
Previous accounting period shortened from 2023-02-13 to 2022-12-31
dot icon04/01/2023
Appointment of Leon Shelley as a secretary on 2022-12-12
dot icon22/12/2022
Director's details changed for Mr Mitchell James Friend on 2022-12-22
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon31/10/2022
Full accounts made up to 2022-02-13
dot icon16/08/2022
Termination of appointment of Adrian Paul Bradley as a director on 2022-07-19
dot icon29/07/2022
Appointment of Mr Mitchell James Friend as a director on 2022-07-19
dot icon14/07/2022
Change of details for Chardon Trading Limited as a person with significant control on 2022-02-16
dot icon24/02/2022
Previous accounting period shortened from 2022-02-14 to 2022-02-13
dot icon16/02/2022
Appointment of Adrian Paul Bradley as a director on 2022-02-14
dot icon16/02/2022
Appointment of Mr Sean Joseph Lowe as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Nicola Joan Taylor Beal as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Maurice Vincent Taylor as a director on 2022-02-14
dot icon16/02/2022
Termination of appointment of Adam Inglis Armstrong as a secretary on 2022-02-14
dot icon16/02/2022
Termination of appointment of Adam Inglis Armstrong as a director on 2022-02-14
dot icon16/02/2022
Previous accounting period shortened from 2022-04-30 to 2022-02-14
dot icon16/02/2022
Registered office address changed from Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ Scotland to 58 Morrison Street Edinburgh EH3 8BP on 2022-02-16
dot icon18/01/2022
Full accounts made up to 2021-04-30
dot icon06/12/2021
Notification of Chardon Trading Limited as a person with significant control on 2016-04-06
dot icon06/12/2021
Cessation of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon17/11/2021
Cessation of Maurice Vincent Taylor as a person with significant control on 2020-12-31
dot icon17/11/2021
Notification of Nicola Joan Taylor Beal as a person with significant control on 2020-12-31
dot icon11/02/2021
Director's details changed for Miss Nicola Joan Taylor on 2020-10-10
dot icon01/02/2021
Full accounts made up to 2020-04-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon08/01/2020
Full accounts made up to 2019-04-30
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon24/01/2019
Full accounts made up to 2018-04-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon17/08/2018
Registered office address changed from 29 Winton Lane Glasgow G12 0QD to Victoria Chambers, 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 2018-08-17
dot icon12/01/2018
Full accounts made up to 2017-04-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon17/01/2017
Full accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon04/02/2016
Accounts for a medium company made up to 2015-04-30
dot icon01/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2014
Accounts for a medium company made up to 2014-04-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon09/01/2014
Accounts for a medium company made up to 2013-04-30
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/11/2013
Registered office address changed from 2Nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY United Kingdom on 2013-11-07
dot icon15/01/2013
Accounts for a medium company made up to 2012-04-30
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon28/12/2011
Accounts for a medium company made up to 2011-04-30
dot icon06/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon15/11/2010
Accounts for a medium company made up to 2010-04-30
dot icon11/10/2010
Registered office address changed from Po Box 2Nd Floor Albert Chambers 13 Bath Street Glasgow G2 1HY Scotland on 2010-10-11
dot icon11/10/2010
Registered office address changed from 4Th Floor 142 West Nile Street Glasgow Strathclyde G1 2RQ on 2010-10-11
dot icon14/01/2010
Accounts for a medium company made up to 2009-04-30
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Nicola Joan Taylor on 2009-10-01
dot icon02/12/2009
Director's details changed for Maurice Vincent Taylor on 2009-10-01
dot icon02/12/2009
Director's details changed for Adam Inglis Armstrong on 2009-10-01
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon01/12/2008
Accounts for a medium company made up to 2008-04-30
dot icon20/02/2008
Accounts for a medium company made up to 2007-04-30
dot icon13/12/2007
Return made up to 30/11/07; full list of members
dot icon01/03/2007
Accounts for a medium company made up to 2006-04-30
dot icon08/12/2006
Return made up to 30/11/06; full list of members
dot icon14/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon21/05/2005
Dec mort/charge *
dot icon17/05/2005
Declaration of assistance for shares acquisition
dot icon17/05/2005
Resolutions
dot icon17/05/2005
Resolutions
dot icon21/04/2005
New director appointed
dot icon25/02/2005
Accounts for a medium company made up to 2004-04-30
dot icon22/12/2004
Return made up to 30/11/04; full list of members
dot icon01/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon17/02/2003
Accounts for a medium company made up to 2002-04-30
dot icon16/12/2002
Return made up to 30/11/02; full list of members
dot icon30/10/2002
Return made up to 31/03/02; full list of members; amend
dot icon30/10/2002
Location of register of members address changed
dot icon30/10/2002
Location of debenture register address changed
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon27/12/2001
Accounts for a medium company made up to 2001-04-30
dot icon18/04/2001
Return made up to 31/03/01; full list of members
dot icon08/02/2001
Accounts for a medium company made up to 2000-04-30
dot icon17/10/2000
Registered office changed on 17/10/00 from: 51 sherbrooke avenue glasgow strathclyde G41 4SE
dot icon26/04/2000
Return made up to 31/03/00; full list of members
dot icon21/01/2000
Accounts for a medium company made up to 1999-04-30
dot icon22/04/1999
Return made up to 31/03/99; full list of members
dot icon02/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon08/10/1998
Alterations to a floating charge
dot icon06/04/1998
Return made up to 31/03/98; no change of members
dot icon22/12/1997
Accounts for a medium company made up to 1997-04-30
dot icon27/06/1997
Alterations to a floating charge
dot icon29/05/1997
Alterations to a floating charge
dot icon28/04/1997
Dec mort/charge *
dot icon28/04/1997
Dec mort/charge *
dot icon03/04/1997
Return made up to 31/03/97; full list of members
dot icon06/01/1997
Accounts for a small company made up to 1996-04-30
dot icon17/09/1996
Director resigned
dot icon20/06/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon11/04/1996
Return made up to 31/03/96; no change of members
dot icon05/09/1995
Accounts for a small company made up to 1995-04-30
dot icon01/09/1995
Partic of mort/charge *
dot icon16/08/1995
Alterations to a floating charge
dot icon16/08/1995
Partic of mort/charge *
dot icon10/08/1995
Alterations to a floating charge
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon19/04/1995
Resolutions
dot icon27/03/1995
Return made up to 31/03/95; full list of members
dot icon23/03/1995
Partic of mort/charge *
dot icon16/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Partic of mort/charge *
dot icon11/10/1994
Ad 29/08/94--------- £ si 150649@1=150649 £ ic 649253/799902
dot icon23/09/1994
Ad 26/08/94--------- £ si 149351@1=149351 £ ic 499902/649253
dot icon01/09/1994
Accounts for a small company made up to 1994-04-30
dot icon31/08/1994
Ad 30/06/94--------- £ si 100000@1=100000 £ ic 399902/499902
dot icon27/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon26/07/1994
Ad 03/03/94--------- £ si 399900@1
dot icon26/07/1994
Resolutions
dot icon28/04/1994
Return made up to 31/03/94; full list of members
dot icon30/04/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£422,022.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
13.45M
-
0.00
422.02K
-
2021
50
13.45M
-
0.00
422.02K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

13.45M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

422.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Sean Joseph
Director
14/02/2022 - Present
77
Bradley, Adrian Paul
Director
14/02/2022 - 19/07/2022
38
Friend, Mitchell James
Director
19/07/2022 - Present
84
Shelley, Leon
Secretary
12/12/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHARDON LEISURE LIMITED

CHARDON LEISURE LIMITED is an(a) Active company incorporated on 30/04/1993 with the registered office located at 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARDON LEISURE LIMITED?

toggle

CHARDON LEISURE LIMITED is currently Active. It was registered on 30/04/1993 .

Where is CHARDON LEISURE LIMITED located?

toggle

CHARDON LEISURE LIMITED is registered at 58 Morrison Street, Edinburgh EH3 8BP.

What does CHARDON LEISURE LIMITED do?

toggle

CHARDON LEISURE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does CHARDON LEISURE LIMITED have?

toggle

CHARDON LEISURE LIMITED had 50 employees in 2021.

What is the latest filing for CHARDON LEISURE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.